KIWI RECRUITMENT LIMITED

Company Documents

DateDescription
13/08/2513 August 2025 NewReturn of final meeting in a creditors' voluntary winding up

View Document

21/01/2521 January 2025 Liquidators' statement of receipts and payments to 2024-12-20

View Document

16/02/2416 February 2024 Appointment of a voluntary liquidator

View Document

16/02/2416 February 2024 Removal of liquidator by court order

View Document

22/01/2422 January 2024 Liquidators' statement of receipts and payments to 2023-12-20

View Document

28/02/2328 February 2023 Liquidators' statement of receipts and payments to 2022-12-20

View Document

08/02/228 February 2022 Liquidators' statement of receipts and payments to 2021-12-20

View Document

12/07/2112 July 2021 Notice to Registrar of Companies of Notice of disclaimer

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

02/08/192 August 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

03/11/183 November 2018 CONFIRMATION STATEMENT MADE ON 03/11/18, WITH UPDATES

View Document

10/07/1810 July 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 04/11/17, NO UPDATES

View Document

18/04/1718 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES

View Document

15/03/1615 March 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

14/12/1514 December 2015 SECRETARY'S CHANGE OF PARTICULARS / MR BRENDON JOHN COOK / 04/11/2014

View Document

14/12/1514 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BRENDON JOHN COOK / 04/11/2014

View Document

14/12/1514 December 2015 Annual return made up to 14 December 2015 with full list of shareholders

View Document

04/11/154 November 2015 Annual return made up to 4 November 2015 with full list of shareholders

View Document

04/11/154 November 2015 DIRECTOR APPOINTED MRS LEISA JEANNE COOK

View Document

21/10/1521 October 2015 CURREXT FROM 30/11/2015 TO 31/01/2016

View Document

10/03/1510 March 2015 REGISTERED OFFICE CHANGED ON 10/03/2015 FROM CALVERTON HOUSE 1 KELLER CLOSE KILN FARM MILTON KEYNES MK11 3LL UNITED KINGDOM

View Document

10/03/1510 March 2015 REGISTERED OFFICE CHANGED ON 10/03/2015 FROM 20 ELBRIDGE AVENUE BOGNOR REGIS WEST SUSSEX PO21 5AD ENGLAND

View Document

12/11/1412 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 092936390001

View Document

04/11/144 November 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company